PRONEO EQUIPMENT LIMITED

06485084
40 WOLSEY WAY CHESSINGTON ENGLAND KT9 1XQ

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Jan 2024 accounts Annual Accounts 3 Buy now
30 Jan 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 3 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 4 Buy now
30 Aug 2022 officers Termination of appointment of director (Benjamin Cuby) 1 Buy now
30 Aug 2022 officers Appointment of director (Mr Michael Ernest Mahtani) 2 Buy now
05 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 5 Buy now
31 Dec 2020 accounts Annual Accounts 5 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Aug 2020 officers Appointment of director (Mr Benjamin Cuby) 2 Buy now
17 Aug 2020 officers Termination of appointment of director (Adrian Gerard John Olivero) 1 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 5 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2018 accounts Annual Accounts 4 Buy now
15 Jan 2018 officers Change of particulars for corporate director (Finsbury Trust & Corporate Services Limited) 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2017 officers Appointment of corporate secretary (Finsbury Secretaries Limited) 2 Buy now
13 Dec 2017 officers Appointment of corporate director (Finsbury Trust & Corporate Services Limited) 2 Buy now
13 Dec 2017 officers Appointment of director (Mr Adrian Gerard Olivero) 2 Buy now
13 Dec 2017 officers Termination of appointment of director (Brendan Peter Cluff) 1 Buy now
13 Dec 2017 officers Termination of appointment of secretary (Capital Trustees Limited) 1 Buy now
13 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2017 officers Termination of appointment of director (Capital Trustees Limited) 1 Buy now
17 Oct 2017 accounts Annual Accounts 8 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 accounts Annual Accounts 2 Buy now
10 Jun 2016 annual-return Annual Return 5 Buy now
29 Apr 2016 officers Termination of appointment of secretary (Acquarius Company Secretaries Limited) 1 Buy now
29 Apr 2016 officers Termination of appointment of director (Acquarius Corporate Services Limited) 1 Buy now
29 Apr 2016 officers Termination of appointment of director (Paul Spencer Crudgington) 1 Buy now
29 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 officers Appointment of director (Mr Brendan Peter Cluff) 2 Buy now
29 Apr 2016 officers Appointment of corporate director (Capital Trustees Limited) 2 Buy now
29 Apr 2016 officers Appointment of corporate secretary (Capital Trustees Limited) 2 Buy now
25 Feb 2016 annual-return Annual Return 4 Buy now
13 Jul 2015 accounts Annual Accounts 3 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 3 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2013 resolution Resolution 2 Buy now
23 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2013 accounts Annual Accounts 2 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
22 May 2012 accounts Annual Accounts 2 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
11 Jul 2011 accounts Annual Accounts 2 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
07 Feb 2011 officers Appointment of director (Mr Paul Spencer Crudgington) 2 Buy now
14 Jun 2010 accounts Annual Accounts 9 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 officers Change of particulars for corporate director (Acquarius Corporate Services Limited) 1 Buy now
23 Feb 2010 officers Change of particulars for corporate secretary (Acquarius Company Secretaries Limited) 1 Buy now
18 Feb 2010 officers Change of particulars for corporate director (Acquarius Corporate Services Limited) 1 Buy now
18 Feb 2010 officers Change of particulars for corporate secretary (Acquarius Company Secretaries Limited) 1 Buy now
26 Oct 2009 officers Termination of appointment of director (Sergio Garcia) 1 Buy now
11 Mar 2009 accounts Annual Accounts 9 Buy now
17 Feb 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
08 Oct 2008 officers Director appointed acquarius corporate services LIMITED 2 Buy now
08 Oct 2008 officers Secretary appointed acquarius company secretaries LIMITED 2 Buy now
07 Oct 2008 officers Director appointed sergio gilbert garcia 2 Buy now
08 Jul 2008 capital Ad 28/01/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
06 Jun 2008 officers Appointment terminated secretary cornhill services LIMITED 1 Buy now
06 Jun 2008 officers Appointment terminated director cornhill directors LIMITED 1 Buy now
28 Jan 2008 incorporation Incorporation Company 14 Buy now